Peter Russell

We have found 300 public records related to Peter Russell in 37 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 60 business registration records connected with Peter Russell in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 49 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Res-Fy. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $67,510.


Peter J Russell

Name / Names Peter J Russell
Age 58
Birth Date 1966
Person 1601 Washington St, Montgomery, AL 36107
Phone Number 334-263-5017
Possible Relatives






Lajessica Russell
Previous Address 1611 Washington St, Montgomery, AL 36107
1711 Madison Ave #B, Montgomery, AL 36107
5916 Cherry Rd, Montgomery, AL 36116
169 Hopper St, Montgomery, AL 36107
Email [email protected]

Peter R Russell

Name / Names Peter R Russell
Age 59
Birth Date 1965
Person 949 Redtail Hawk, Clarkdale, AZ 86324
Possible Relatives
Previous Address 2615 Lockett,Flagstaff, AZ 86004
740 Mingus,Cottonwood, AZ 86326
5 Wyndwood,Farmington, CT 06032

Peter C Russell

Name / Names Peter C Russell
Age 68
Birth Date 1956
Person 12604 County Road 49 #49, Foley, AL 36535
Phone Number 251-965-7172
Possible Relatives

Previous Address 1962 PO Box, Foley, AL 36536
12604 Country, Foley, AL 36535
1962 RR 1 #1962, Foley, AL 36535

Peter R Russell

Name / Names Peter R Russell
Age 76
Birth Date 1948
Person 14996 Mulberry Dr, Goodyear, AZ 85395
Phone Number 623-856-6132
Possible Relatives
Previous Address 9338 Shadowglen Ct, Littleton, CO 80126
14996 Mulberry Dr, Goodyear, AZ 85338
16726 Township Meadows Ct, Houston, TX 77095
450 Lexington Ave, New York, NY 10017
450 Lexington Ave #3350, New York, NY 10017
3187 Stephens Pl, Chandler, AZ 85226
923 Hadow Mtn, Littleton, CO 80126
9338 Shadowglen Ct, Highlands Ranch, CO 80126

Peter Russell

Name / Names Peter Russell
Age N/A
Person 5 14th, Tempe, AZ 85281

Peter R Russell

Name / Names Peter R Russell
Age N/A
Person 1633 N 136TH LN, GOODYEAR, AZ 85395
Phone Number 623-536-7337

Peter Russell

Name / Names Peter Russell
Age N/A
Person 16670 W TRANQUILITY LN, SURPRISE, AZ 85387
Phone Number 623-256-6913

Peter J Russell

Name / Names Peter J Russell
Age N/A
Person 1611 E WASHINGTON ST, MONTGOMERY, AL 36107
Phone Number 334-263-5017

Peter C Russell

Name / Names Peter C Russell
Age N/A
Person 12604 COUNTY ROAD 49, FOLEY, AL 36535
Phone Number 251-965-7172

Peter R Russell

Name / Names Peter R Russell
Age N/A
Person PO BOX 426, PEACH SPRINGS, AZ 86434

Peter Russell

Business Name Wells River Bancorp
Person Name Peter Russell
Position company contact
State OH
Address 464 Main St Wellsville OH 43968-1684
Industry Holding and Other Investment Offices (Offices)
SIC Code 6712
SIC Description Bank Holding Companies
Phone Number 330-532-1563
Fax Number 330-532-5700

Peter Russell

Business Name Well
Person Name Peter Russell
Position company contact
State NY
Address 4279 Katonah Ave Bronx NY 10470-2147
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 718-231-2981
Number Of Employees 3
Annual Revenue 203010

PETER RUSSELL

Business Name TOURNAMENTONE CORP.
Person Name PETER RUSSELL
Position Treasurer
State NY
Address 24 RED OAK LANE 24 RED OAK LANE, MOUNT KISCO, NY 10549
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0074602011-7
Creation Date 2011-02-09
Type Foreign Corporation

Peter Russell

Business Name Russell Mechanical
Person Name Peter Russell
Position company contact
State GA
Address PO Box 1231 Grayson GA 30017-0024
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 770-995-9164

Peter Russell

Business Name Russell Landscaping
Person Name Peter Russell
Position company contact
State PA
Address 8966 Ridge Rd Girard PA 16417-9566
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 814-774-3499
Fax Number 814-774-3499

Peter Russell

Business Name Russell Home Inspections
Person Name Peter Russell
Position company contact
State NH
Address 1 Front St Rollinsford NH 03869-7000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 603-740-4062
Number Of Employees 4
Annual Revenue 557440

Peter Russell

Business Name Russell Farms Inc
Person Name Peter Russell
Position company contact
State NY
Address 1810 Hess Rd Appleton NY 14008-9650
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 716-778-7500
Number Of Employees 11
Annual Revenue 2417240
Fax Number 716-778-9912

Peter Russell

Business Name Russell Farms Inc
Person Name Peter Russell
Position company contact
State NY
Address 2206 Hess Rd Appleton NY 14008-9698
Industry Agricultural Production - Crops (Agriculture)
SIC Code 161
SIC Description Vegetables And Melons
Phone Number 716-778-8231

PETER B RUSSELL

Business Name RUSSELL TECHNOLOGIES, INC.
Person Name PETER B RUSSELL
Position President
State NV
Address 2835 E. VALLEY RD 2835 E. VALLEY RD, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8189-1995
Creation Date 1995-05-18
Type Domestic Corporation

PETER STEVEN RUSSELL

Business Name RUSSELL MECHANICAL, INC.
Person Name PETER STEVEN RUSSELL
Position registered agent
State GA
Address 2324 FORT MARTIN WAY, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-20
Entity Status Active/Compliance
Type CEO

Peter Russell

Business Name R & L General Contracting Inc
Person Name Peter Russell
Position company contact
State NY
Address 904 Nepperhan Ave Yonkers NY 10703-1704
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 914-423-2400
Number Of Employees 15
Annual Revenue 2489000
Fax Number 718-585-4020

Peter Russell

Business Name Produce Place The
Person Name Peter Russell
Position company contact
State NY
Address 293 Cayuga St Union Springs NY 13160-3112
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets

Peter Russell

Business Name Produce Place
Person Name Peter Russell
Position company contact
State NY
Address 293 Cayuga St Union Springs NY 13160-3112
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 315-889-7611
Number Of Employees 3
Annual Revenue 672660

Peter Russell

Business Name Pole Valley Player's Club
Person Name Peter Russell
Position company contact
State NY
Address 3737 State Route 196 Fort Ann NY 12827-4006
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 518-632-9632
Email [email protected]
Number Of Employees 2
Annual Revenue 169680
Website www.polevalley.com

Peter Russell

Business Name Peter Russell Electrician
Person Name Peter Russell
Position company contact
State MA
Address 19 Jarves St Sandwich MA 02563-2220
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work

Peter Russell

Business Name Peter Russell
Person Name Peter Russell
Position company contact
State NH
Address 827 Central Av Suite 253, DOVER, 3820 NH
Phone Number
Email [email protected]

Peter Russell

Business Name Perpetual Savings Bank Inc
Person Name Peter Russell
Position company contact
State OH
Address 200 Lisbon St Wellsville OH 43968-1743
Industry Depository Institutions (Credit)
SIC Code 6036
SIC Description Savings Institutions, Except Federal
Phone Number 330-532-4900

Peter Russell

Business Name Perpetual Savings Bank
Person Name Peter Russell
Position company contact
State OH
Address 464 Main St Wellsville OH 43968-1684
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 330-532-1563

Peter Russell

Business Name Perpetual Savings Bank
Person Name Peter Russell
Position company contact
State OH
Address 200 Lisbon St Wellsville OH 43968-1743
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 330-532-4900
Fax Number 330-532-5700

Peter Russell

Business Name Perpetual Savings Bank
Person Name Peter Russell
Position company contact
State OH
Address 464 Main St, Wellsville, OH 43968
SIC Code 871301
Phone Number
Email [email protected]

PETER RUSSELL

Business Name PROTECH PARTNERS INC.
Person Name PETER RUSSELL
Position registered agent
Corporation Status Suspended
Agent PETER RUSSELL 1735 N. BROADWAY, STE. 301, WALNUT CREEK, CA 94596
Care Of PETER J. RUSSELL 650 LA CASA VIA, WALNUT CREEK, CA 94598
Incorporation Date 1993-06-03

PETER RUSSELL

Business Name PR DENIM, INC.
Person Name PETER RUSSELL
Position registered agent
Corporation Status Suspended
Agent PETER RUSSELL 843 N LAS PALMAS AVE, LOS ANGELES, CA 90038
Care Of SIGELMAN LAW_- P SIGELMAN 433 N CAMDEN DR STE 970, BEVERLY HILLS, CA 90210
Incorporation Date 2011-10-28

PETER RUSSELL

Business Name PEG PARTNERS INC
Person Name PETER RUSSELL
Position President
State NV
Address 5348 VEGAS DRIVE 5348 VEGAS DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5301-2004
Creation Date 2004-03-02
Type Domestic Corporation

PETER RUSSELL

Business Name PEG PARTNERS INC
Person Name PETER RUSSELL
Position Secretary
State NV
Address 5348 VEGAS DRIVE 5348 VEGAS DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5301-2004
Creation Date 2004-03-02
Type Domestic Corporation

PETER RUSSELL

Business Name PEG PARTNERS INC
Person Name PETER RUSSELL
Position Treasurer
State NV
Address 5348 VEGAS DRIVE 5348 VEGAS DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5301-2004
Creation Date 2004-03-02
Type Domestic Corporation

PETER RUSSELL

Business Name PEG PARTNERS INC
Person Name PETER RUSSELL
Position Director
State NV
Address 5348 VEGAS DRIVE 5348 VEGAS DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5301-2004
Creation Date 2004-03-02
Type Domestic Corporation

Peter Russell

Business Name P R Russell Inc
Person Name Peter Russell
Position company contact
State ME
Address 699 Main St, Richmond, ME 04357-3712
Phone Number
Email [email protected]
Title Owner

Peter Russell

Business Name P R Russell Inc
Person Name Peter Russell
Position company contact
State ME
Address 699 Main St Richmond ME 04357-3712
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 207-737-8543
Email [email protected]
Number Of Employees 14
Annual Revenue 2004750
Fax Number 207-737-4818
Website www.prmulch.com

Peter Russell

Business Name Opera Colorado
Person Name Peter Russell
Position company contact
State CO
Address 695 S Colorado Blvd Denver CO 80246-8008
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 303-773-7512
Email [email protected]
Number Of Employees 18
Annual Revenue 2052960
Fax Number 303-778-6533
Website www.operacolorado.org

Peter Russell

Business Name OPERA COLORADO GUILD LTD
Person Name Peter Russell
Position company contact
State CO
Address 695 S Colo Blvd Ste 20 Denver CO 80246-8010
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 303-778-1500
Number Of Employees 18
Annual Revenue 3418720

Peter Russell

Business Name Nature Convervancy
Person Name Peter Russell
Position company contact
State NM
Address P.O. BOX 1603 Silver City NM 88062-1603
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 505-538-9700

Peter Russell

Business Name Nature Conservancy
Person Name Peter Russell
Position company contact
State NM
Address 428 Fox Canyon Rd Cliff NM 88028-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 505-535-4417
Number Of Employees 2
Annual Revenue 208060

Peter Russell

Business Name Maile Builders
Person Name Peter Russell
Position company contact
State HI
Address 47-368 Lulani St Kaneohe HI 96744-4759
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 808-239-6119

Peter Russell

Business Name Labels Etc Inc
Person Name Peter Russell
Position company contact
State NC
Address 106 Mid South Rd # E West End NC 27376-9192
Industry Allied and Paper Products (Products)
SIC Code 2672
SIC Description Paper; Coated And Laminated, Nec
Phone Number 910-295-6999
Number Of Employees 3
Annual Revenue 1418040
Fax Number 910-295-6908

Peter Russell

Business Name ISO Care
Person Name Peter Russell
Position company contact
State WA
Address 1036 Avenue A Snohomish WA 98290-2034
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 360-568-8715

PETER RUSSELL

Business Name HOW MOVIES WORK
Person Name PETER RUSSELL
Position CEO
Corporation Status Active
Agent 33360 PECKER SCHOOL RD, MALIBU, CA 90265
Care Of 33360 PECKER SCHOOL RD, MALIBU, CA 90265
CEO PETER RUSSELL 33360 PECKER SCHOOL RD, MALIBU, CA 90265
Incorporation Date 2012-08-28
Corporation Classification Public Benefit

PETER RUSSELL

Business Name HOW MOVIES WORK
Person Name PETER RUSSELL
Position registered agent
Corporation Status Active
Agent PETER RUSSELL 33360 PECKER SCHOOL RD, MALIBU, CA 90265
Care Of 33360 PECKER SCHOOL RD, MALIBU, CA 90265
CEO PETER RUSSELL33360 PECKER SCHOOL RD, MALIBU, CA 90265
Incorporation Date 2012-08-28
Corporation Classification Public Benefit

Peter Russell

Business Name Genwest Silverhawk Plant
Person Name Peter Russell
Position company contact
State NV
Address 15111 Apex Power Pkwy Las Vegas NV 89124
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 702-644-4322

Peter Russell

Business Name ERA/ The Masiello Group
Person Name Peter Russell
Position company contact
State NH
Address 233 Central Ave, Dover, 3820 NH
Phone Number
Email [email protected]

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position President
State NV
Address 2375 E TROPICANA #733 2375 E TROPICANA #733, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Secretary
State NV
Address 2375 E TROPICANA #733 2375 E TROPICANA #733, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Director
State NV
Address 2375 E TROPICANA #733 2375 E TROPICANA #733, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Treasurer
State NV
Address 2375 E TROPICANA #733 2375 E TROPICANA #733, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Secretary
State NV
Address 2375 E TROPICANA 2375 E TROPICANA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Director
State NV
Address 2375 E TROPICANA 2375 E TROPICANA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position Treasurer
State NV
Address 2375 E TROPICANA 2375 E TROPICANA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

PETER RUSSELL

Business Name ELF ROCK PRODUCTIONS INC.
Person Name PETER RUSSELL
Position President
State NV
Address 2375 E TROPICANA 2375 E TROPICANA, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0378902005-2
Creation Date 2005-06-08
Type Domestic Corporation

Peter Russell

Business Name Dunstable Police Department
Person Name Peter Russell
Position company contact
State MA
Address PO Box 154, Dunstable, MA 1827
SIC Code 737415
Phone Number
Email [email protected]

Peter Russell

Business Name DMS
Person Name Peter Russell
Position company contact
State FL
Address 680 Roaring Dr APT 349 Altamonte Springs FL 32714-4555
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services
Phone Number 407-682-1000

Peter Russell

Business Name Country Faire Kitchen
Person Name Peter Russell
Position company contact
State OH
Address 4169 Tuscarawas St W Canton OH 44708-5422
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-479-0350
Annual Revenue 484800

Peter Russell

Business Name Commodity Futures & Option Svc
Person Name Peter Russell
Position company contact
State UT
Address 3760 Highland Dr # 516 Salt Lake City UT 84106-4260
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6221
SIC Description Commodity Contracts Brokers, Dealers
Phone Number 801-278-0866
Number Of Employees 1
Annual Revenue 359660
Website www.cfos100.com

Peter Russell

Business Name Clean Beer
Person Name Peter Russell
Position company contact
State NH
Address 289 Maple St Hopkinton NH 03229-3354
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5078
SIC Description Refrigeration Equipment And Supplies
Phone Number 603-746-3517
Email [email protected]
Number Of Employees 1
Annual Revenue 515100

PETER L RUSSELL

Business Name BAGEL CAFE SP LLC
Person Name PETER L RUSSELL
Position Manager
State NV
Address 301 N BUFFALO DRIVE 301 N BUFFALO DRIVE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0871622007-8
Creation Date 2007-12-21
Type Domestic Limited-Liability Company

PETER L RUSSELL

Business Name BAGEL CAFE SC LLC
Person Name PETER L RUSSELL
Position Manager
State NV
Address 301 N BUFFALO DRIVE 301 N BUFFALO DRIVE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0871642007-0
Creation Date 2007-12-21
Type Domestic Limited-Liability Company

PETER L RUSSELL

Business Name BAGEL CAFE HOLDINGS LLC
Person Name PETER L RUSSELL
Position Manager
State NV
Address 301 N BUFFALO DR 301 N BUFFALO DR, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0871602007-6
Creation Date 2007-12-21
Type Domestic Limited-Liability Company

PETER RUSSELL

Business Name BAGEL CAFE EXPRESS LLC
Person Name PETER RUSSELL
Position Manager
State NV
Address 301 N BUFFALO DR 301 N BUFFALO DR, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2968-2002
Creation Date 2002-03-18
Expiried Date 2502-03-18
Type Domestic Limited-Liability Company

Peter Russell

Business Name Auto Toyz New York Inc
Person Name Peter Russell
Position company contact
State NY
Address 23721 Linden Blvd Elmont NY 11003-3916
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number
Number Of Employees 1
Annual Revenue 189150
Fax Number 516-285-1158

Peter Russell

Business Name American RE Inspections
Person Name Peter Russell
Position company contact
State NJ
Address P.O. BOX 38 Hope NJ 07844-0038
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

PETER RUSSELL

Business Name ABF ST. JAMES PARK S.A.R.L., LLC
Person Name PETER RUSSELL
Position Manager
Address 10 GROAVENOR ST 10 GROAVENOR ST, LONDON UK, XX W1K4QY
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0817932007-9
Creation Date 2007-11-30
Type Foreign Limited-Liability Company

PETER RUSSELL

Business Name AB FOODS LUXEMBOURG S.A.R.L., LLC
Person Name PETER RUSSELL
Position Manager
Address 10 GROSVENOR ST 10 GROSVENOR ST, LONDON UK, XX W1K4QY
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0817852007-9
Creation Date 2007-11-30
Type Foreign Limited-Liability Company

Peter Russell Herasimtschuk

State NV
Calendar Year 2018
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Peter Russell Herasimtschuk
Annual Wage $112,795
Base Pay $63,801
Overtime Pay $857
Other Pay $9,839
Benefits $38,299
Total Pay $74,496

Larson Russell Peter

State OR
Calendar Year 2017
Employer County of Clackamas
Job Title Child Support Enforc Agent Sr
Name Larson Russell Peter
Annual Wage $64,756

Russell Peter

State OR
Calendar Year 2015
Employer County Of Deschutes
Name Russell Peter
Annual Wage $83,705

Larson Russell Peter

State OR
Calendar Year 2015
Employer County Of Clackamas
Job Title Child Support Enforc Agent 1
Name Larson Russell Peter
Annual Wage $56,323

Russell Peter J

State NY
Calendar Year 2018
Employer Doccs Elmira Cntr
Job Title Psychologist 2
Name Russell Peter J
Annual Wage $3,318

Russell Peter F

State NY
Calendar Year 2018
Employer Department Of Tax & Finance
Job Title Contract Mgt Spec 3
Name Russell Peter F
Annual Wage $99,316

Russell Peter F

State NY
Calendar Year 2018
Employer Department Of Tax & Finance
Name Russell Peter F
Annual Wage $96,384

Russell Peter L

State NY
Calendar Year 2017
Employer Suny Buffalo
Job Title Instrcl Support Tech
Name Russell Peter L
Annual Wage $6,543

Russell Peter F

State NY
Calendar Year 2017
Employer Department Of Transportation
Name Russell Peter F
Annual Wage $28,404

Russell Peter F

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Job Title Contract Mgt Spec 3
Name Russell Peter F
Annual Wage $93,906

Russell Peter F

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Name Russell Peter F
Annual Wage $57,789

Russell Peter

State OR
Calendar Year 2017
Employer County of Deschutes
Job Title Senior Planner
Name Russell Peter
Annual Wage $88,463

Russell Peter L

State NY
Calendar Year 2016
Employer Suny Buffalo
Job Title Instrcl Support Tech
Name Russell Peter L
Annual Wage $53,504

Russell Peter F

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Job Title Contract Mgt Spec 2
Name Russell Peter F
Annual Wage $83,956

Russell Peter J

State NY
Calendar Year 2016
Employer Central Ny Psych Ctr
Name Russell Peter J
Annual Wage $78,010

Russell Peter L

State NY
Calendar Year 2015
Employer Suny Buffalo
Job Title Instrcl Support Tech
Name Russell Peter L
Annual Wage $50,715

Russell Peter F

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Contract Mgt Spec 2
Name Russell Peter F
Annual Wage $78,943

Russell Peter F

State NY
Calendar Year 2015
Employer Department Of Transportation
Name Russell Peter F
Annual Wage $76,322

Russell Peter J

State NY
Calendar Year 2015
Employer Central Ny Psych Ctr
Name Russell Peter J
Annual Wage $127,824

Russell Peter J

State NY
Calendar Year 2015
Employer Central New York Psy Ctr
Job Title Deputy Dir Psy Cntr 2
Name Russell Peter J
Annual Wage $125,822

Glasser Peter Russell

State KS
Calendar Year 2017
Employer County of Johnson
Job Title Assistant District Attorney Ii
Name Glasser Peter Russell
Annual Wage $29,588

Russell Peter B

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Russell Peter B
Annual Wage $6,035

Russell Peter F

State NY
Calendar Year 2016
Employer Department Of Transportation
Name Russell Peter F
Annual Wage $79,909

Russell Peter B

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Russell Peter B
Annual Wage $6,432

Russell Peter

State MA
Calendar Year 2015
Employer Department Of Environmental Protection (eqe)
Job Title Environmental Analyst Iv
Name Russell Peter
Annual Wage $95,701

Russell Peter

State MA
Calendar Year 2017
Employer Department Of Environmental Protection (Eqe)
Job Title Environmental Analyst Iv
Name Russell Peter
Annual Wage $103,471

Peter Russell Herasimtschuk

State NV
Calendar Year 2017
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Peter Russell Herasimtschuk
Annual Wage $104,759
Base Pay $59,305
Overtime Pay $1,265
Other Pay $7,691
Benefits $36,497
Total Pay $68,262

Peter Russell Herasimtschuk

State NV
Calendar Year 2016
Employer Las Vegas Metro Police Department
Job Title POLICE OFFICER
Name Peter Russell Herasimtschuk
Annual Wage $93,607
Base Pay $53,930
Overtime Pay $160
Other Pay $5,369
Benefits $34,148
Total Pay $59,459

Peter Russell Herasimtschuk

State NV
Calendar Year 2015
Employer Las Vegas Metro Police Department
Job Title POLICE RECRUIT
Name Peter Russell Herasimtschuk
Annual Wage $32,658
Base Pay $21,354
Overtime Pay N/A
Other Pay $720
Benefits $10,585
Total Pay $22,074
Status PT

Peter Russell Meinhold

State CA
Calendar Year 2017
Employer University of California
Job Title RES-FY
Name Peter Russell Meinhold
Annual Wage $123,633
Base Pay $96,630
Overtime Pay N/A
Other Pay N/A
Benefits $27,003
Total Pay $96,630

Peter Russell Meinhold

State CA
Calendar Year 2016
Employer University of California
Job Title RES-FY
Name Peter Russell Meinhold
Annual Wage $105,921
Base Pay $91,286
Overtime Pay N/A
Other Pay N/A
Benefits $14,635
Total Pay $91,286

Peter Russell Meinhold

State CA
Calendar Year 2015
Employer University of California
Job Title RES-FY
Name Peter Russell Meinhold
Annual Wage $140,636
Base Pay $121,730
Overtime Pay N/A
Other Pay N/A
Benefits $18,906
Total Pay $121,730

PETER RUSSELL MEINHOLD

State CA
Calendar Year 2014
Employer University of California
Job Title RES-FY
Name PETER RUSSELL MEINHOLD
Annual Wage $136,134
Base Pay $118,958
Overtime Pay N/A
Other Pay N/A
Benefits $17,176
Total Pay $118,958

Russell Peter D

State CA
Calendar Year 2014
Employer Arcata
Job Title Program Supervisor
Name Russell Peter D
Annual Wage $1,364
Base Pay $1,364
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,364
Status PT

Peter Russell Meinhold

State CA
Calendar Year 2013
Employer University of California
Job Title RES-FY
Name Peter Russell Meinhold
Annual Wage $146,936
Base Pay $116,158
Overtime Pay N/A
Other Pay N/A
Benefits $30,778
Total Pay $116,158

Peter Russell Meinhold

State CA
Calendar Year 2012
Employer University of California
Job Title RES-FY
Name Peter Russell Meinhold
Annual Wage $111,300
Base Pay $111,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $111,300

Russell Peter

State MA
Calendar Year 2016
Employer Department Of Environmental Protection (eqe)
Job Title Environmental Analyst Iv
Name Russell Peter
Annual Wage $97,627

Peter Russell Meinhold

State CA
Calendar Year 2011
Employer University of California
Job Title RESEARCH _____ - FISCAL YEAR
Name Peter Russell Meinhold
Annual Wage $105,075
Base Pay $105,075
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $105,075

Russell Peter D

State TX
Calendar Year 2017
Employer University Of Texas At Austin
Name Russell Peter D
Annual Wage $13,684

Russell Peter

State TX
Calendar Year 2017
Employer Dickinson Isd
Name Russell Peter
Annual Wage $16,452

Russell Peter D

State TX
Calendar Year 2016
Employer University Of Texas At Austin
Name Russell Peter D
Annual Wage $6,082

Russell Peter A

State MS
Calendar Year 2018
Employer Department Of Revenue
Job Title Dor-Appraiser IiEqualization
Name Russell Peter A
Annual Wage $25,197

Russell Peter

State MS
Calendar Year 2017
Employer Department Of Revenue
Job Title Dor-Appraiser IiEqualization
Name Russell Peter
Annual Wage $25,197

Russell Peter

State MS
Calendar Year 2016
Employer Department Of Revenue
Job Title Dor-appraiser Ii Equalization
Name Russell Peter
Annual Wage $25,197

Russell Peter

State MA
Calendar Year 2018
Employer Department Of Environmental Protection (Eqe)
Job Title Environmental Analyst Iv
Name Russell Peter
Annual Wage $108,309

Russell Peter

State MA
Calendar Year 2018
Employer City Of Easthampton
Job Title Sewer Craftsperson
Name Russell Peter
Annual Wage $22,666

Hansen Russell Peter

State MA
Calendar Year 2018
Employer City of Boston
Job Title Coord-Manager (C)
Name Hansen Russell Peter
Annual Wage $59,239

Russell Peter D

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Russell Peter D
Annual Wage $10,952

Russell Peter B

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Russell Peter B
Annual Wage $7,415

Peter D Russell

Name Peter D Russell
Address 1336 Nelson Rd Rock Falls IL 61071 -9722
Mobile Phone 815-914-4221
Email [email protected]
Gender Male
Date Of Birth 1955-04-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Peter T Russell

Name Peter T Russell
Address 2141 Wyoming Ave Nw Washington DC 20008 APT 21-3916
Phone Number 202-462-0462
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Peter T Russell

Name Peter T Russell
Address 4315 15th St Nw Washington DC 20011 -7021
Phone Number 202-726-0872
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

Peter Russell

Name Peter Russell
Address 76 Hartley St Portland ME 04103 -3213
Phone Number 207-774-3400
Email [email protected]
Gender Male
Date Of Birth 1948-10-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Peter Russell

Name Peter Russell
Address 284 Danforth St Portland ME 04102 APT 408-4705
Phone Number 207-780-6523
Gender Male
Date Of Birth 1944-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Education Completed College
Language English

Peter R Russell

Name Peter R Russell
Address PO Box 426 Peach Springs AZ 86434-0426 -0426
Phone Number 209-603-3435
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Education Completed College
Language English

Peter H Russell

Name Peter H Russell
Address 3797 W Maple Rd Bloomfield Hills MI 48301 -3217
Phone Number 248-646-2278
Email [email protected]
Gender Male
Date Of Birth 1938-05-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter R Russell

Name Peter R Russell
Address 4143 Columbia Ave W Battle Creek MI 49015 -8641
Phone Number 269-968-8421
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter A Russell

Name Peter A Russell
Address 1008 Macdavidson Cir Dacono CO 80514 -9712
Phone Number 303-833-4363
Email [email protected]
Gender Male
Date Of Birth 1962-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Peter Russell

Name Peter Russell
Address 715 Canterbury Rd Gainesville GA 30504 -2617
Phone Number 404-434-2423
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Peter J Russell

Name Peter J Russell
Address 10237 Little Brick House Ct Ellicott City MD 21042-4823 -4823
Phone Number 410-750-2220
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Peter H Russell

Name Peter H Russell
Address 11 Pine Lodge Park Williamstown MA 01267 -2272
Phone Number 413-884-6222
Gender Male
Date Of Birth 1940-02-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Peter B Russell

Name Peter B Russell
Address 416 W Breckinridge St Louisville KY 40203 APT 1A-2500
Phone Number 502-424-2141
Gender Male
Date Of Birth 1955-07-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Education Completed College
Language English

Peter G Russell

Name Peter G Russell
Address 1218 Hogarth Dr Louisville KY 40222 -5748
Phone Number 502-810-4102
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter J Russell

Name Peter J Russell
Address 20 Streeter Rd Hubbardston MA 01452 -1433
Phone Number 508-248-3697
Email [email protected]
Gender Male
Date Of Birth 1957-02-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter Russell

Name Peter Russell
Address 43 South St Taunton MA 02780-4392 -4392
Phone Number 508-295-4596
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter Russell

Name Peter Russell
Address 13 Deerfield Ln Fairhaven MA 02719 -5004
Phone Number 508-992-6277
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter S Russell

Name Peter S Russell
Address 2324 Fort Martin Way Lawrenceville GA 30045 -3400
Phone Number 770-995-9164
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Peter Russell

Name Peter Russell
Address 2723 Boquette Ave Jacksonville FL 32217 -2717
Phone Number 904-739-0884
Gender Male
Date Of Birth 1954-09-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Peter W Russell

Name Peter W Russell
Address 7084 Cahill Rd Minneapolis MN 55439 -2035
Phone Number 952-448-3370
Gender Male
Date Of Birth 1963-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

RUSSELL, PETER

Name RUSSELL, PETER
Amount 5000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020220171
Application Date 2005-04-20
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 1000.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-12-15
Contributor Employer RETIRED NONE
Organization Name CYMI LIMITED
Recipient Party D
Recipient State OH
Seat state:governor
Address 44200 BRANDON DR WELLSVILLE OH

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 500.00
To OHIO DEMOCRATIC PARTY
Year 2004
Application Date 2004-11-12
Contributor Occupation PRESIDENT
Contributor Employer PERPETUAL SAVINGS BANK
Organization Name PERPETUAL SAVINGS BANK
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 44200 BRANDON DR WELLSVILLE OH

RUSSELL, PETER J MR

Name RUSSELL, PETER J MR
Amount 500.00
To Farm Credit Council
Year 2010
Transaction Type 15
Filing ID 10931037170
Application Date 2010-06-16
Contributor Occupation Director
Contributor Employer Farm Credit East
Contributor Gender M
Committee Name Farm Credit Council
Address 2206 Hess Rd APPLETON NY

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To Charlie Wilson (D)
Year 2008
Transaction Type 15
Filing ID 27930500899
Application Date 2007-02-08
Contributor Occupation BANKER
Contributor Employer PERPETUAL SAVINGS
Organization Name Perpetual Savings
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Charlie Wilson
Seat federal:house
Address 44200 BRANDON Dr WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-01-30
Contributor Occupation ATTORNEY
Contributor Employer RUSSELL & ASSOCIATES LLC
Recipient Party D
Recipient State MA
Seat state:governor
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930962979
Application Date 2008-02-07
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 44200 Brandon Dr WELLSVILLE OH

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 500.00
To Ted Strickland (D)
Year 2004
Transaction Type 15
Filing ID 23991352711
Application Date 2003-06-30
Contributor Occupation President
Contributor Employer Perceptual Savings Bank
Organization Name Perceptual Savings Bank
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Ted Strickland for Congress
Seat federal:house
Address 44200 Brandon Dr WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To BASILE, CARLO
Year 20008
Application Date 2007-12-19
Contributor Occupation ATTORNEY
Contributor Employer RUSSELL & ASSOCIATES
Recipient Party D
Recipient State MA
Seat state:lower
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 500.00
To Ted Strickland (D)
Year 2004
Transaction Type 15
Filing ID 24961798033
Application Date 2004-05-20
Contributor Occupation President
Contributor Employer Perceptual Savings Bank
Organization Name Perceptual Savings Bank
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Ted Strickland for Congress
Seat federal:house
Address 44200 Brandon Dr WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To FORRESTER, JEANIE
Year 2010
Application Date 2010-08-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State NH
Seat state:upper
Address PO BOX 1733 MEREDITH NH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 500.00
To DOHERTY, CHRISTIAN L
Year 2010
Application Date 2010-07-06
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 350.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-06-16
Contributor Occupation GENERAL DIRECTOR
Contributor Employer OPERA COLORADO
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address 3143 W 26TH AVE DENVER CO

RUSSELL, PETER

Name RUSSELL, PETER
Amount 350.00
To BLASDEL, CHUCK
Year 2004
Application Date 2003-11-26
Contributor Employer PERPETUAL BANK
Organization Name PERPETUAL BANK
Recipient Party R
Recipient State OH
Seat state:lower
Address 44200 BRANDON DR WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 300.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 10930745771
Application Date 2010-04-30
Contributor Occupation Principal
Contributor Employer Deloitte Consulting LLP
Contributor Gender M
Committee Name Deloitte & Touche
Address 111 S Wacker Dr CHICAGO IL

RUSSELL, PETER

Name RUSSELL, PETER
Amount 300.00
To Deloitte & Touche
Year 2012
Transaction Type 15
Filing ID 12950544173
Application Date 2012-01-31
Contributor Occupation PRINCIPAL
Contributor Employer DELOITTE CONSULTING LLP
Contributor Gender M
Committee Name Deloitte & Touche
Address 111 S Wacker Dr CHICAGO IL

RUSSELL, PETER A MR

Name RUSSELL, PETER A MR
Amount 250.00
To American Bankers Assn
Year 2004
Transaction Type 15
Filing ID 24990078816
Application Date 2003-12-24
Contributor Occupation President
Contributor Employer Perpetual Savings Bank
Contributor Gender M
Committee Name American Bankers Assn
Address 464 Main St WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931987553
Application Date 2008-05-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 44200 Brandon Dr WELLSVILLE OH

Russell, Peter

Name Russell, Peter
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 44200 Brandon Dr Wellsville OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To COAKLEY, MARTHA
Year 2010
Application Date 2010-10-25
Contributor Occupation ATTORNEY
Contributor Employer RUSSELL & ASSOCIATES LLC
Recipient Party D
Recipient State MA
Seat state:office
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25970660083
Application Date 2005-05-02
Contributor Occupation CHIEF TECHNOLOGY OFF
Contributor Employer ARMOR HOLDINGS
Organization Name Armor Holdings
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 6642 St Andrews Cross LIBERTY TOWNSHIP OH

RUSSELL, PETER ALLEN

Name RUSSELL, PETER ALLEN
Amount 250.00
To Paula Brooks (D)
Year 2010
Transaction Type 15
Filing ID 10990898947
Application Date 2010-06-03
Contributor Occupation Banker
Contributor Employer PERCEPTUAL SAVINGS BANK
Organization Name Perceptual Savings Bank
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Paula Brooks for Congress
Seat federal:house
Address 44200 Brandon Dr WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 26950464195
Application Date 2006-04-18
Contributor Occupation Chief Technology Off
Contributor Employer Armor Holdings
Organization Name Armor Holdings
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 6642 St Andrews Cross LIBERTY TOWNSHIP OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To Charlie Wilson (D)
Year 2006
Transaction Type 15
Filing ID 26950083741
Application Date 2006-02-16
Contributor Occupation BANKER
Contributor Employer PERPETUAL SAVINGS
Organization Name Perpetual Federal Savings
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Charlie Wilson
Seat federal:house
Address 44200 BRANDON Dr WELLSVILLE OH

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020240658
Application Date 2011-05-19
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

RUSSELL, PETER A MR

Name RUSSELL, PETER A MR
Amount 250.00
To American Bankers Assn
Year 2004
Transaction Type 15
Filing ID 23990521620
Application Date 2003-02-03
Contributor Occupation President
Contributor Employer Perpetual Savings Bank
Contributor Gender M
Committee Name American Bankers Assn
Address 464 Main St WELLSVILLE OH

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 250.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 11020240659
Application Date 2011-06-01
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

RUSSELL, PETER A MR

Name RUSSELL, PETER A MR
Amount 250.00
To American Bankers Assn
Year 2004
Transaction Type 15
Filing ID 24961354072
Application Date 2004-04-13
Contributor Occupation President
Contributor Employer Perpetual Savings Bank
Contributor Gender M
Committee Name American Bankers Assn
Address 464 Main St WELLSVILLE OH

RUSSELL, PETER A

Name RUSSELL, PETER A
Amount 250.00
To Chuck Blasdel (R)
Year 2006
Transaction Type 15
Filing ID 26950048273
Application Date 2006-03-22
Contributor Occupation President
Contributor Employer Perpetual Savings Bank
Organization Name Perpetual Federal Savings
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Blasdel For Congress
Seat federal:house
Address 44200 Brandon Dr WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 250.00
To WILSON, CHARLIE
Year 2004
Application Date 2004-09-13
Contributor Occupation BANKER
Recipient Party D
Recipient State OH
Seat state:upper
Address 44200 BRANDON DR WELLSVILLE OH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 200.00
To MAYBERRY, MATT
Year 2004
Application Date 2004-07-20
Contributor Occupation REALTOR
Contributor Employer ERA THE MASIETLO UNREADABLE
Organization Name ERA THE MASIETLO UNREADABLE
Recipient Party R
Recipient State NH
Seat state:upper
Address 29 UNREADABLE PT RD NEW DURHAM NH

RUSSELL, PETER

Name RUSSELL, PETER
Amount 125.00
To COAKLEY, MARTHA
Year 20008
Application Date 2007-12-21
Recipient Party D
Recipient State MA
Seat state:office
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-04-19
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 31 DEVEREAUX ST MARBLEHEAD MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 100.00
To CITIZENS FOR PROPERTY TAX REFORM
Year 2004
Application Date 2003-11-06
Contributor Occupation DONT KNOW
Contributor Employer DONT KNOW
Recipient Party I
Recipient State CO
Committee Name CITIZENS FOR PROPERTY TAX REFORM
Address 3143 W 26TH AVE DENVER CO

RUSSELL, PETER

Name RUSSELL, PETER
Amount 75.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-31
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 72 FAIR OAKS PARK NEEDHAM MA

RUSSELL, PETER

Name RUSSELL, PETER
Amount 75.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-05-09
Contributor Occupation ARTS ADMINISTRATOR
Contributor Employer OPERA COLORADO
Recipient Party D
Recipient State CO
Seat state:governor
Address 3143 W 26TH AVE DENVER CO

RUSSELL, PETER

Name RUSSELL, PETER
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-10-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address PO BOX 134 TENANTS HARBOR ME

PETER T MCDOWELL & BRADLEY K RUSSELL

Name PETER T MCDOWELL & BRADLEY K RUSSELL
Address 1110 Russell Street Nashville TN 37206
Value 467100
Landarea 2,998 square feet
Price 497500

PETER J RUSSELL

Name PETER J RUSSELL
Address 6409 Tree Top Trail Fort Wayne IN

PETER J RUSSELL

Name PETER J RUSSELL
Address 5 Lindsey Street Marblehead MA
Value 165000
Landvalue 165000
Buildingvalue 88600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER H RUSSELL & JULIE M RUSSELL

Name PETER H RUSSELL & JULIE M RUSSELL
Address 1 Mi S Bentsen Palm Dr Fr Expwy Mission TX 78572

PETER F TS RUSSELL

Name PETER F TS RUSSELL
Address 85 Park Drive Boston MA 02215
Value 290800
Buildingvalue 290800
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

PETER D RUSSELL & KATHLEEN M RUSSELL

Name PETER D RUSSELL & KATHLEEN M RUSSELL
Address 54 Donald Road Marshfield MA
Value 179700
Landvalue 179700
Buildingvalue 62700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER C RUSSELL & TERRI BOYKIN RUSSELL

Name PETER C RUSSELL & TERRI BOYKIN RUSSELL
Address 12604 Co Rd 49 Foley AL 36535

PETER A RUSSELL

Name PETER A RUSSELL
Address 8746 Barton Drive Strongsville OH 44136
Value 41700
Usage Single Family Dwelling

PETER J RUSSELL

Name PETER J RUSSELL
Address 2191-193 Summit Row Bl Columbus OH 43065-9084
Value 46400
Landvalue 46400
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Two-Family Dwelling On Platted Lot

PETER T RUSSELL

Name PETER T RUSSELL
Address 84 LIVINGSTON AVENUE, NY 10314
Value 459000
Full Value 459000
Block 809
Lot 28
Stories 2

RUSSELL PETER G & DOROTHY A

Name RUSSELL PETER G & DOROTHY A
Physical Address 1 PINE RIDGE DR
Owner Address 1 PINE RIDGE DR
Sale Price 230000
Ass Value Homestead 284900
County somerset
Address 1 PINE RIDGE DR
Value 388000
Net Value 388000
Land Value 103100
Prior Year Net Value 391700
Transaction Date 2006-01-24
Property Class Residential
Deed Date 1989-07-28
Sale Assessment 229900
Price 230000

RUSSELL PETER W

Name RUSSELL PETER W
Physical Address 12376 FIREBERRY CT, JACKSONVILLE, FL 32258
Owner Address 12376 FIREBERRY CT, JACKSONVILLE, FL 32258
Ass Value Homestead 132778
Just Value Homestead 132778
County Duval
Year Built 1994
Area 1635
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12376 FIREBERRY CT, JACKSONVILLE, FL 32258

RUSSELL PETER S III & MARY-ELI

Name RUSSELL PETER S III & MARY-ELI
Physical Address 3665 HOLLYWOOD PL, OVIEDO, FL 32765
Owner Address 3665 HOLLYWOOD PL, OVIEDO, FL 32766
Ass Value Homestead 284092
Just Value Homestead 288347
County Seminole
Year Built 2005
Area 3096
Land Code Single Family
Address 3665 HOLLYWOOD PL, OVIEDO, FL 32765

RUSSELL PETER B

Name RUSSELL PETER B
Physical Address 704 LONGBOW TRL, OSPREY, FL 34229
Owner Address 704 LONGBOW TRL, OSPREY, FL 34229
Ass Value Homestead 153460
Just Value Homestead 251100
County Sarasota
Year Built 1979
Area 2457
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 704 LONGBOW TRL, OSPREY, FL 34229

RUSSELL PETER B

Name RUSSELL PETER B
Physical Address SAN RAFAEL AVE, NORTH PORT, FL 34287
Owner Address 704 LONGBOW TRL, OSPREY, FL 34229
County Sarasota
Land Code Vacant Residential
Address SAN RAFAEL AVE, NORTH PORT, FL 34287

Russell Peter A

Name Russell Peter A
Physical Address 2820 Nine Iron Dr, Saint Lucie County, FL 34952
Owner Address 210 M 3rd St, Smithfield, NC 27577
County St. Lucie
Year Built 2003
Area 1292
Land Code Mobile Homes
Address 2820 Nine Iron Dr, Saint Lucie County, FL 34952

RUSSELL PETER J SR & DOREEN

Name RUSSELL PETER J SR & DOREEN
Physical Address 607 HIGHVIEW CT
Owner Address 607 HIGHVIEW CT
Sale Price 400000
Ass Value Homestead 351600
County somerset
Address 607 HIGHVIEW CT
Value 601500
Net Value 601500
Land Value 249900
Prior Year Net Value 604800
Transaction Date 2012-02-07
Property Class Residential
Deed Date 1999-10-29
Sale Assessment 325300
Price 400000

RUSSELL PETER

Name RUSSELL PETER
Physical Address 20081 SEAGROVE ST, ESTERO, FL 33928
Owner Address 672 BIRCHWOOD CRES, STITTSVILLE, CANADA
Sale Price 172500
Sale Year 2013
County Lee
Year Built 2003
Area 1735
Land Code Condominiums
Address 20081 SEAGROVE ST, ESTERO, FL 33928
Price 172500

PETER J RUSSELL & SHARI B RUSSELL

Name PETER J RUSSELL & SHARI B RUSSELL
Address 520 Park Bl Worthington OH 43085
Value 67400
Landvalue 67400
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

PETER J/CAROL M RUSSELL

Name PETER J/CAROL M RUSSELL
Address 47-368 Lulani Street Kaneohe HI
Value 586600
Landarea 12,576 square feet

PETER S RUSSELL TRACY A RUSSELL

Name PETER S RUSSELL TRACY A RUSSELL
Address 222 Woodlawn Road Baltimore MD 21210
Value 596280

PETER S RUSSELL & WENDY M RUSSELL

Name PETER S RUSSELL & WENDY M RUSSELL
Address 13 Deerfield Lane Fairhaven MA
Value 135100
Landvalue 135100
Buildingvalue 204500
Numberofbathrooms 2

PETER S RUSSELL

Name PETER S RUSSELL
Address 31 Devereux Street Marblehead MA 01945-2951
Value 240100
Landvalue 240100
Buildingvalue 113800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER RUSSELL & L RUSSELL

Name PETER RUSSELL & L RUSSELL
Address 17817 Sandcastle Court Olney MD 20832
Value 269510
Landvalue 269510
Airconditioning yes

PETER RUSSELL & KATHLEEN RUSSELL

Name PETER RUSSELL & KATHLEEN RUSSELL
Address 5 Berncliffe Avenue Albany NY
Value 41800
Landvalue 41800
Buildingvalue 167200
Landarea 5,500 square feet
Type Homestead Parcel

PETER RUSSELL & HYACINTH RUSSELL

Name PETER RUSSELL & HYACINTH RUSSELL
Address 820 Carteret Avenue Trenton NJ
Value 17800
Landvalue 17800
Buildingvalue 50300

PETER J RUSSELL & SUSANNE RUSSELL

Name PETER J RUSSELL & SUSANNE RUSSELL
Address 1552 Prairie View Drive Allen TX 75002-0966
Value 55440
Landvalue 55440
Buildingvalue 170805

PETER RUSSELL

Name PETER RUSSELL
Address 1 Irving Place #G11D Manhattan NY 10003
Value 207988
Landvalue 17946

PETER RUSSELL

Name PETER RUSSELL
Address 573 Clugston Avenue Turtle Creek PA 15145
Value 16700
Landvalue 16700
Bedrooms 3
Basement Full

PETER O RUSSELL

Name PETER O RUSSELL
Address 500 Palm Springs Boulevard #702 Indian Harbour Beach FL 32937
Type Warranty Deed/Special Warranty Deed
Price 74900
Usage Condominium Unit

PETER M RUSSELL & JULIE A RUSSELL

Name PETER M RUSSELL & JULIE A RUSSELL
Address 1600 Sweetgum Drive Wylie TX 75098-8189
Value 55000
Landvalue 55000
Buildingvalue 151070

PETER L RUSSELL

Name PETER L RUSSELL
Address 301 East 45 Street #19E Manhattan NY 10017
Value 196233
Landvalue 24646

PETER L RUSSELL

Name PETER L RUSSELL
Address 9817 NW Emerald Brook Circle Canal Fulton OH
Value 33900
Landvalue 33900

PETER JASMINE RUSSELL

Name PETER JASMINE RUSSELL
Address 10304 New Orchard Drive Upper Marlboro MD 20774
Value 70900
Landvalue 70900
Buildingvalue 114800
Airconditioning yes

PETER RUSSELL

Name PETER RUSSELL
Address 90 Wareham Street Boston MA 02118
Value 427100
Buildingvalue 427100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

RUSSELL PETER

Name RUSSELL PETER
Physical Address 2723 BOQUETTE AVE, JACKSONVILLE, FL 32217
Owner Address 2723 BOQUETTE AV, JACKSONVILLE, FL 32217
Ass Value Homestead 146999
Just Value Homestead 146999
County Duval
Year Built 1962
Area 2401
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2723 BOQUETTE AVE, JACKSONVILLE, FL 32217

Peter George Fisher Russell

Name Peter George Fisher Russell
Doc Id 07821943
City Basingstoke
Designation us-only
Country GB

Peter George Fisher Russell

Name Peter George Fisher Russell
Doc Id 07483402
City Basingstoke
Designation us-only
Country GB

Peter George Fisher Russell

Name Peter George Fisher Russell
Doc Id 07570658
City Basingstoke
Designation us-only
Country GB

Peter Anthony Russell

Name Peter Anthony Russell
Doc Id 08287987
City Wilmington OH
Designation us-only
Country US

Peter Anthony Russell

Name Peter Anthony Russell
Doc Id 07964267
City Liberty Township OH
Designation us-only
Country US

Peter Anthony Russell

Name Peter Anthony Russell
Doc Id 07972679
City Liberty Township OH
Designation us-only
Country US

Peter Anthony Russell

Name Peter Anthony Russell
Doc Id 07976932
City Liberty Township OH
Designation us-only
Country US

Peter Russell

Name Peter Russell
Doc Id 07335511
City Pyme
Designation us-only
Country AU

Peter Russell

Name Peter Russell
Doc Id 07441640
City Spokane WA
Designation us-only
Country US

PETER RUSSELL

Name PETER RUSSELL
Type Democrat Voter
State FL
Address 8310 BOWDEN WAY, WINDERMERE, FL 34786
Phone Number 954-614-4941
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State NY
Address 24 RED OAK LN, MOUNT KISCO, NY 10549
Phone Number 914-260-6270
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Republican Voter
State NC
Address 106 MID SOUTH RD UNIT E, WEST END, NC 27376
Phone Number 910-295-6999
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State SC
Address 120 ROSECREST RD, SPARTANBURG, SC 29303
Phone Number 864-346-2054
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State CT
Address 1290 ENFIELD ST, ENFIELD, CT 06082
Phone Number 860-575-2102
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State IL
Address 265 POPLAR ST, WINNETKA, IL 60093
Phone Number 847-910-6220
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State MO
Address 604 MOBILE LN., SAINT JOSEPH, MO 64506
Phone Number 816-232-7005
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State VT
Address 53 MESSENGER ST, SAINT ALBANS, VT 5478
Phone Number 802-524-0629
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State MA
Address 163 ATLANTIC AVE, MARBLEHEAD, MA 1945
Phone Number 781-631-3501
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State IL
Address 10341 S HOYNE AVE, CHICAGO, IL 60643
Phone Number 630-567-1129
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State OH
Address 1284 KILDALE SQ S, COLUMBUS, OH 43229
Phone Number 614-906-7090
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Republican Voter
State MS
Address 12957 BROWN CUT OFF RD, CHUNKY, MS 39323
Phone Number 601-480-3553
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State MA
Address 11 BLUEBIRD AVE, EAST WAREHAM, MA 2538
Phone Number 508-801-7151
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State OR
Address 10468 SW BONANZA WAY, TIGARD, OR 97224
Phone Number 503-784-4072
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State KY
Address 1220 CHEROKEE RD #3, LOUISVILLE, KY 40204
Phone Number 502-424-2141
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Democrat Voter
State FL
Address 680 ROARING DR, ALTAMONTE SPRINGS, FL 32714
Phone Number 407-715-6012
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State CO
Address PO BOX 6576, BROOMFIELD, CO 80021
Phone Number 303-993-4816
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State MI
Address 3797 W MAPLE RD, BLOOMFIELD, MI 48301
Phone Number 248-535-4635
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State ME
Address 205 EAST GRAND AVE. APT . 6A, OLD ORCHARD BEACH, ME 1566
Phone Number 207-937-2692
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Independent Voter
State WA
Address 1844 S 246TH PL, SEATTLE, WA 98198
Phone Number 206-953-3260
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Republican Voter
State AL
Address 933 PARRISH LANE, BIRMINGHAM, AL 35235
Phone Number 205-790-2592
Email Address [email protected]

PETER RUSSELL

Name PETER RUSSELL
Type Voter
State DC
Address 2141 WYOMING AVE NW #21, WASHINGTON, DC 20008
Phone Number 202-415-3333
Email Address [email protected]

Peter W Russell

Name Peter W Russell
Visit Date 4/13/10 8:30
Appointment Number U49901
Type Of Access VA
Appt Made 10/28/12 0:00
Appt Start 11/10/12 13:30
Appt End 11/10/12 23:59
Total People 274
Last Entry Date 10/28/12 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

PETER J RUSSELL

Name PETER J RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U32833
Type Of Access VA
Appt Made 8/11/2010 12:43
Appt Start 8/13/2010 11:30
Appt End 8/13/2010 23:59
Total People 233
Last Entry Date 8/11/2010 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PETER G RUSSELL

Name PETER G RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U46455
Type Of Access VA
Appt Made 10/14/09 18:24
Appt Start 10/16/09 8:30
Appt End 10/16/09 23:59
Total People 288
Last Entry Date 10/14/09 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

PETER C RUSSELL

Name PETER C RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U44786
Type Of Access VA
Appt Made 10/7/09 14:00
Appt Start 10/10/09 13:00
Appt End 10/10/09 23:59
Total People 280
Last Entry Date 10/7/09 14:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

PETER RUSSELL

Name PETER RUSSELL
Car HYUNDAI SONATA
Year 2009
Address 78 BATTLE HILL AVE, SPRINGFIELD, NJ 07081-1912
Vin 5NPET46C49H429146
Phone 973-376-4026

PETER RUSSELL

Name PETER RUSSELL
Car HYUNDAI SANTA FE
Year 2007
Address 1552 PRAIRIE VIEW DR, ALLEN, TX 75002-0966
Vin 5NMSH73E17H040325

PETER RUSSELL

Name PETER RUSSELL
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3797 W MAPLE RD, BLOOMFIELD HILLS, MI 48301-3217
Vin 2A8GP54LX7R127374

PETER RUSSELL

Name PETER RUSSELL
Car AUDI A3
Year 2007
Address 50 UNION PARK APT 2, BOSTON, MA 02118-3714
Vin WAUHF78P17A182188

PETER RUSSELL

Name PETER RUSSELL
Car HONDA ODYSSEY
Year 2007
Address 375 Hawthorn Ln, Winnetka, IL 60093-4216
Vin 5FNRL38887B045208
Phone 847-446-7481

PETER RUSSELL

Name PETER RUSSELL
Car FORD F-150
Year 2007
Address 22932 SW Saunders Dr, Sherwood, OR 97140-8297
Vin 1FTPW14V87FB60353

PETER RUSSELL

Name PETER RUSSELL
Car MITSUBISHI OUTLANDER
Year 2007
Address 5323 W Case Mountain Rd, West Jordan, UT 84081-3930
Vin JA4MT41X57Z020384

PETER RUSSELL

Name PETER RUSSELL
Car DODGE RAM PICKUP 3500
Year 2007
Address 2041 SW Gemini Ln, Port Saint Lucie, FL 34984-4447
Vin 3D7ML48A97G836527
Phone 864-287-3670

PETER RUSSELL

Name PETER RUSSELL
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 5 CAMELOT WAY, ORANGEBURG, NY 10962
Vin 4JGBF71E27A195626
Phone 845-727-7722

PETER RUSSELL

Name PETER RUSSELL
Car NISSAN 350Z
Year 2007
Address 1004 CANDYTUFT CT, FRANKLIN, TN 37067-8607
Vin JN1BZ34E67M553084
Phone 407-957-9679

PETER RUSSELL

Name PETER RUSSELL
Car JAGUAR XK-SERIES
Year 2007
Address 1218 Hogarth Dr, Louisville, KY 40222-5748
Vin SAJDA44B275B02483
Phone

Peter Russell

Name Peter Russell
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1552 Prairie View Dr, Allen, TX 75002-0966
Vin JTNBB46K573022633

PETER RUSSELL

Name PETER RUSSELL
Car TOYOTA HIGHLANDER
Year 2007
Address 9 FALLING CREEK CT, SILVER SPRING, MD 20904-5244
Vin JTEDP21AX70146802

Peter Russell

Name Peter Russell
Car TOYOTA CAMRY SOLARA
Year 2007
Address PO Box 1733, Meredith, NH 03253-1733
Vin 4T1FA38P57U111944

PETER RUSSELL

Name PETER RUSSELL
Car TOYOTA YARIS
Year 2007
Address 7084 CAHILL RD, MINNEAPOLIS, MN 55439-2035
Vin JTDBT923271034649
Phone 952-448-3370

PETER RUSSELL

Name PETER RUSSELL
Car HONDA PILOT
Year 2007
Address 1552 Prairie View Dr, Allen, TX 75002-0966
Vin 5FNYF28557B036095

Peter Russell

Name Peter Russell
Car ASTON MARTIN V8 VANTAGE
Year 2007
Address 10161 Daria Pl, Dallas, TX 75229-6630
Vin SCFBF03B17GC05143

PETER RUSSELL

Name PETER RUSSELL
Car CADILLAC ESCALADE
Year 2007
Address 7010 N Upper Skyline Dr, Peoria, IL 61614-2222
Vin 1GYFK63827R238604
Phone 309-692-7890

Peter Russell

Name Peter Russell
Car TOYOTA HIGHLANDER
Year 2008
Address 4 Gilson Rd, Jaffrey, NH 03452-5110
Vin JTEES41A382101317

PETER RUSSELL

Name PETER RUSSELL
Car ACURA RL
Year 2008
Address 1004 CANDYTUFT CT, FRANKLIN, TN 37067-8607
Vin JH4KB16538C001244

PETER RUSSELL

Name PETER RUSSELL
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO Box 43, Calais, ME 04619-0043
Vin 2GCEK13M381201976

PETER RUSSELL

Name PETER RUSSELL
Car Saturn Aura
Year 2008
Address 205 E Grand Ave Apt 6A, Old Orchard Beach, ME 04064-3022
Vin 1G8ZS57N38F141437

PETER RUSSELL

Name PETER RUSSELL
Car HONDA ACCORD
Year 2008
Address 3860 Shawnee Trl, Salem, VA 24153-2548
Vin 1HGCP26878A056784
Phone 540-384-7465

PETER RUSSELL

Name PETER RUSSELL
Car HONDA ACCORD
Year 2008
Address 386 W 4125 N, OGDEN, UT 84414-1155
Vin JHMCP26338C008561
Phone 801-782-8950

PETER RUSSELL

Name PETER RUSSELL
Car LINCOLN MKZ
Year 2008
Address 607 Highview Ct, Branchburg, NJ 08853-4112
Vin 3LNHM28T98R620306
Phone 908-369-5050

Peter Russell

Name Peter Russell
Car HYUNDAI SONATA
Year 2007
Address 1327 W 57th St, Davenport, IA 52806-1803
Vin 5NPET46CX7H194751

PETER RUSSELL

Name PETER RUSSELL
Car TOYOTA YARIS
Year 2007
Address 920 N 11TH CT, HOLLYWOOD, FL 33019-3102
Vin JTDJT923675110118

Peter Russell

Name Peter Russell
Domain madeleinerussell.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-30
Update Date 2013-07-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 143 Bennerley Road London SW11 6DX
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain loveindra.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-01-01
Update Date 2012-01-01
Registrar Name MESH DIGITAL LIMITED
Registrant Address 28|Vicarage Street Frome Somerset BA11 1PU
Registrant Country UNITED KINGDOM

PETER RUSSELL

Name PETER RUSSELL
Domain supercoachdraft.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-12-19
Update Date 2013-01-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 7 MOYSTON CT BRISBANE QLD 4164
Registrant Country AUSTRALIA

peter russell

Name peter russell
Domain romancecammodels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-21
Update Date 2007-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Dr Las vegas Nevada 89108
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain nosttechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 6911 E. 9th Spokane Washington 99212
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain avcs-uk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name WEBFUSION LTD.
Registrant Address 1 Molember Court East Molesey Surrey KT8 9NF
Registrant Country UNITED KINGDOM

PETER RUSSELL

Name PETER RUSSELL
Domain csnicc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-25
Update Date 2013-09-26
Registrar Name ENOM, INC.
Registrant Address 5 GREY POINT HELENS BAY BT19 1LE
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain bourneprojects.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-11
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 10 MILL LANE FRAMPTON COTTERELL BRISTOL BS36 2AA
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain bayhomedeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-16
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 122 court Street Bay St. Louis Mississippi 39520
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain purelabuyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-26
Update Date 2009-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 2601 Level 26|100 Miller street North Sydney New South Wales 2060
Registrant Country AUSTRALIA

Peter Russell

Name Peter Russell
Domain dyrtyboyz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-06
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address Po box 1001 One fifty mile house British Columbia V0k2g0
Registrant Country CANADA

Peter Russell

Name Peter Russell
Domain peterrussellrealestate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1300 Yonge Street Suite 100 Toronto ON M4T1X3
Registrant Country CANADA

Peter Russell

Name Peter Russell
Domain sloanetradingonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 Elham Way Aylesbury Bucks HP21 9XN
Registrant Country UNITED KINGDOM

peter russell

Name peter russell
Domain mdsdubai.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-13
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 20th floor api tower dubai 0
Registrant Country UNITED ARAB EMIRATES

Peter Russell

Name Peter Russell
Domain stonedsociety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-23
Update Date 2012-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 155 hunnicutt street atlanta Georgia 30313
Registrant Country UNITED STATES

peter russell

Name peter russell
Domain adultcamwallet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-07
Update Date 2008-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Drive Las Vegas Nevada 89108
Registrant Country UNITED STATES

peter russell

Name peter russell
Domain tubenasty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-20
Update Date 2010-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Drive Las Vegas NV 89108
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain shotblastinglondon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-18
Update Date 2013-10-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Hunsdon Welwyn Garden City Hertfordshire AL7 2PN
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain ukshotblasting.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-18
Update Date 2013-10-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Hunsdon Welwyn Garden City Hertfordshire AL7 2PN
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain asiancamsex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-01
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Drive Las Vegas Nevada 89108
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain asianladyboysite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-03
Update Date 2009-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Drive Las Vegas Nevada 89108
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain fultontool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-25
Update Date 2012-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 802 West Broadway Fulton New York 13069
Registrant Country UNITED STATES

peter russell

Name peter russell
Domain asiaadultcams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-03
Update Date 2009-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5348 Vegas Drive Las Vegas Nevada 89108
Registrant Country UNITED STATES

Peter Russell

Name Peter Russell
Domain hannahfitzsimons.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-30
Update Date 2013-06-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 143 Bennerley Road London SW11 6DX
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain pro-shock.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-20
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Galmington Drive Galmington Taunton Somerset TA1 5AE
Registrant Country UNITED KINGDOM

Peter Russell

Name Peter Russell
Domain theproductshopeire.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-23
Update Date 2013-10-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Northdown Close, Penenden Heath Maidstone ME14 2ER
Registrant Country UNITED KINGDOM
Registrant Fax 441622662225